This company is commonly known as Elfreed Ltd. The company was founded 18 years ago and was given the registration number 05738417. The firm's registered office is in WINSFORD. You can find them at Factory, Siddorn Street, Winsford, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | ELFREED LTD |
---|---|---|
Company Number | : | 05738417 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Factory, Siddorn Street, Winsford, Cheshire, CW7 2BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Brookfield Close, Tarporley, CW6 9HG | Secretary | 05 June 2007 | Active |
Unit 6, C/O Contour Showers Ltd, Total Park, Pochin Way, Middlewich, England, CW10 0GT | Director | 07 February 2022 | Active |
23 Clifton Hill, London, NW8 0QE | Secretary | 10 March 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 10 March 2006 | Active |
57g Randolph Avenue, London, W9 1BQ | Director | 05 May 2006 | Active |
57 Bassett Road, London, W10 6JR | Director | 10 March 2006 | Active |
32, Westmoreland Place, London, England, SW1V 4AE | Director | 10 March 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 10 March 2006 | Active |
Dlp Limited | ||
Notified on | : | 07 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | Clinch's House, Lord Street, Douglas, Isle Of Man, IM99 1RZ |
Nature of control | : |
|
Mr Fred Mendelsohn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57g, Randolph Avenue, London, England, W9 1BQ |
Nature of control | : |
|
Mr Ken Terry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 72, 9 Albert Embankment, London, England, SE1 7HD |
Nature of control | : |
|
Mr Patrick Smulders | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Bassett Road, London, England, W10 6JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-12 | Address | Change registered office address company with date old address new address. | Download |
2023-10-10 | Accounts | Accounts with accounts type group. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Change account reference date company current shortened. | Download |
2022-10-26 | Accounts | Accounts with accounts type group. | Download |
2022-10-26 | Accounts | Change account reference date company previous extended. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Resolution | Resolution. | Download |
2022-02-22 | Change of constitution | Statement of companys objects. | Download |
2022-02-22 | Incorporation | Memorandum articles. | Download |
2022-02-21 | Capital | Capital name of class of shares. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-29 | Accounts | Accounts with accounts type group. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type group. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type group. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.